COMPLETE BOOK-KEEPING LIMITED
Status | ACTIVE |
Company No. | 06510951 |
Category | Private Limited Company |
Incorporated | 21 Feb 2008 |
Age | 16 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE BOOK-KEEPING LIMITED is an active private limited company with number 06510951. It was incorporated 16 years, 4 months, 16 days ago, on 21 February 2008. The company address is Unit 2 Ringwood Trading Estate Unit 2 Ringwood Trading Estate, Ringwood, BH24 3BB, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
Change date: 2021-05-04
Old address: 88 Christchurch Road Christchurch Road Ringwood BH24 1DR England
New address: Unit 2 Ringwood Trading Estate Christchurch Road Ringwood Hampshire BH24 3BB
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 03 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-03
Psc name: Ms Donna Lorraine Tracey Curling
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-11
Old address: 11a Christchurch Road Ringwood Hampshire BH24 1DG England
New address: 88 Christchurch Road Christchurch Road Ringwood BH24 1DR
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2019
Action Date: 09 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-09
Old address: The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE England
New address: 11a Christchurch Road Ringwood Hampshire BH24 1DG
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Termination secretary company with name termination date
Date: 28 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Lorraine Curling
Termination date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-02
Old address: C/O Apex Accountancy 9a High Street High Street Yiewsley West Drayton Middlesex UB7 7QG
New address: The Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change sail address company with old address new address
Date: 23 Feb 2015
Category: Address
Type: AD02
Old address: 130 Rowan Road West Drayton Middlesex UB7 7UE England
New address: 14 Highfield Road Ringwood Hampshire BH24 1RQ
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: Ms Donna Lorraine Tracey Curling
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: 130 Rowan Road West Drayton Middlesex UB7 7UE
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Ms. Donna Lorraine Tracey Curling
Documents
Change person secretary company with change date
Date: 11 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Mrs. Diana Lorraine Curling
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mrs. Curling / 01/03/2008
Documents
Some Companies
ALPHA MONOCEROTIS TECH LIMITED
QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW
Number: | 11600791 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL017287 |
Status: | ACTIVE |
Category: | Limited Partnership |
DRUMDUFF & DRUMNAKILLY COMMUNITY ASSOCIATION
84 BRACKY ROAD,OMAGH,BT79 9PH
Number: | NI041624 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10930667 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 THE CRESCENT,WINCHESTER,SO21 1NL
Number: | 08772265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAMUS MURRAY CONSULTANCY LIMITED
REGENT HOUSE,BATTLE,TN33 0BQ
Number: | 08480693 |
Status: | ACTIVE |
Category: | Private Limited Company |